Advanced company searchLink opens in new window

INETEC LTD

Company number 03394947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2010 AA Accounts for a small company made up to 30 June 2009
17 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 471,582.50
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 148,157.50
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Aug 2009 363a Return made up to 30/06/09; full list of members
05 Aug 2009 353 Location of register of members
08 Jul 2009 288b Appointment Terminated Director stuart jones
11 Jun 2009 AA Full accounts made up to 30 June 2007
26 May 2009 288c Director's Change of Particulars / keith bury / 25/05/2009 / HouseName/Number was: , now: 1; Street was: threeways the avenue, now: the paddock, green lane; Area was: hale, now: higher timperley; Post Code was: WA15 0LX, now: WA15 7NR; Country was: , now: united kingdom
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Jul 2008 123 Nc inc already adjusted 13/05/08
30 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2008 88(2) Capitals not rolled up
17 Jul 2008 363a Return made up to 30/06/08; full list of members
01 Jul 2008 288b Appointment Terminated Director peter corris
25 Jun 2008 88(2) Ad 06/06/08 gbp si 384@1=384 gbp ic 235798/236182
25 Jun 2008 88(2) Ad 03/06/08 gbp si 768@1=768 gbp ic 235030/235798
25 Jun 2008 88(2) Ad 01/06/08 gbp si 1878@1=1878 gbp ic 233152/235030
25 Jun 2008 88(2) Ad 23/05/08 gbp si 2381@1=2381 gbp ic 230771/233152
15 May 2008 288b Appointment Terminate, Director Christopher Francis Girling Logged Form
07 May 2008 288b Appointment Terminated Director christopher girling